DAVIDSON & ROBERTSON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Cessation of Donald Charles Reid Thomas as a person with significant control on 2018-12-28

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

23/03/2323 March 2023 Termination of appointment of George Antony Hipwell as a director on 2022-09-30

View Document

13/03/2313 March 2023 Registered office address changed from Riccarton Mains Currie Midlothian EH14 4AR to Rural Centre West Mains Ingliston Newbridge Edinburgh EH28 8LT on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR IAN ALISTAIR AUSTIN

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR GEORGE ANTONY HIPWELL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DEREK DAVID CHRISTIE BATHGATE

View Document

18/01/1918 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1550

View Document

18/01/1918 January 2019 ADOPT ARTICLES 28/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2704900002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY DONALD REID-THOMAS

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR NIALL RENNIE MILNER

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 1400

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL EDMUNDS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/153 June 2015 ADOPT ARTICLES 03/05/2015

View Document

03/06/153 June 2015 03/05/15 STATEMENT OF CAPITAL GBP 1200

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR NIALL RENNIE MILNER

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHARLES REID-THOMAS / 09/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MARTIN HALL / 09/07/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY APPOINTED DONALD CHARLES REID THOMAS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY STEWART HALL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD REID-THOMAS / 01/09/2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 PARTIC OF MORT/CHARGE *****

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company